UKBizDB.co.uk

WHIPP & BOURNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whipp & Bourne Limited. The company was founded 32 years ago and was given the registration number 02641487. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WHIPP & BOURNE LIMITED
Company Number:02641487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Secretary21 September 2021Active
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Director18 June 2021Active
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Director18 June 2021Active
Precision House, Arden Road, Alcester, B49 6HN

Secretary30 September 2008Active
Power House, Brush Electrical Machines Ltd, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 1BU

Secretary10 October 2016Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Secretary-Active
21 Lady Byron Lane, Knowle, Solihull, B93 9AT

Secretary13 January 2005Active
Iith Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary07 October 2013Active
Brush Group, Nottingham Road, Loughborough, United Kingdom, LE11 1EX

Director18 June 2021Active
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF

Director17 June 2004Active
Power House, Brush Electrical Machines Ltd, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 1BU

Director01 July 2008Active
The Old Manor, Cliftons Lane, Reigate, RH2 9RA

Director01 June 1998Active
The Viewlands, Longridge Dunston, Stafford, ST18 9AL

Director-Active
Nottingham Road, Loughborough, Leicestershire, England, LE11 1EX

Director18 June 2021Active
Precision House, Arden Road, Alcester, B49 6HN

Director01 July 2008Active
Power House, Brush Electrical Machines Ltd, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 1BU

Director21 June 2018Active
Precision House, Arden Road, Alcester, B49 6HN

Director01 July 2008Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Director-Active
Power House, Brush Electrical Machines Ltd, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 1BU

Director21 June 2018Active
21 Lady Byron Lane, Knowle, Solihull, B93 9AT

Director21 February 2005Active

People with Significant Control

Brush Properties Limited
Notified on:19 April 2016
Status:Active
Country of residence:England
Address:Power House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-23Dissolution

Dissolution application strike off company.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Address

Move registers to registered office company with new address.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-24Officers

Appoint person secretary company with name date.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.